Broadsands Development Company Limited TORQUAY


Founded in 1954, Broadsands Development Company, classified under reg no. 00537283 is an active company. Currently registered at 58 The Terrace TQ1 1DE, Torquay the company has been in the business for 71 years. Its financial year was closed on Sunday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 3 directors, namely Sheila B., Sarah B. and Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 29 April 2008 and Sarah B. has been with the company for the least time - from 5 September 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sheila B. who worked with the the firm until 28 July 2011.

Broadsands Development Company Limited Address / Contact

Office Address 58 The Terrace
Town Torquay
Post code TQ1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00537283
Date of Incorporation Tue, 24th Aug 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 71 years old
Account next due date Sat, 31st Aug 2024 (314 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Sheila B.

Position: Director

Resigned:

Consultancy Express (uk) Limited

Position: Corporate Secretary

Appointed: 28 July 2011

Sarah B.

Position: Director

Appointed: 05 September 2009

Mark B.

Position: Director

Appointed: 29 April 2008

Crispin B.

Position: Director

Appointed: 29 April 2008

Resigned: 05 September 2009

Sheila B.

Position: Secretary

Appointed: 07 November 1991

Resigned: 28 July 2011

Antony B.

Position: Director

Appointed: 07 November 1991

Resigned: 17 January 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Sarah B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Mark B. This PSC owns 25-50% shares.

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth327 740336 705314 177253 135      
Balance Sheet
Cash Bank In Hand8 04121 86133 626129 736      
Current Assets23 74829 75440 786137 638   245 952242 024240 919
Debtors15 7077 8937 1607 90230 14960 14935 14935 14935 40935 149
Cash Bank On Hand    202 694166 636190 847210 803206 615205 770
Net Assets Liabilities    243 195239 649237 049234 843233 721232 773
Property Plant Equipment    249225202181163147
Tangible Fixed Assets318 714318 672283 312308      
Net Assets Liabilities Including Pension Asset Liability327 740336 705314 177       
Reserves/Capital
Called Up Share Capital302302302302      
Profit Loss Account Reserve89 97198 93676 408150 212      
Shareholder Funds327 740336 705314 177253 135      
Other
Creditors Due Within One Year14 72211 7219 92117 311      
Fixed Assets318 714318 672283 312132 808      
Net Assets Liability Excluding Pension Asset Liability  314 177253 135      
Net Current Assets Liabilities9 02618 03330 865120 327   234 696233 589232 434
Number Shares Allotted 302302302      
Accrued Liabilities Deferred Income      3 7811 440  
Accumulated Depreciation Impairment Property Plant Equipment    5 8275 8515 8745 8955 9135 929
Amounts Owed By Group Undertakings Participating Interests    30 14960 149    
Amounts Owed By Related Parties       35 14935 14935 149
Amounts Owed To Directors      7 4157 415  
Average Number Employees During Period    333333
Corporation Tax Payable    1 253  2 401  
Corporation Tax Recoverable        260 
Creditors    11 1889 30511 19611 2568 4358 485
Depreciation Rate Used For Property Plant Equipment       10  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    7 4306531032 919  
Increase From Depreciation Charge For Year Property Plant Equipment     2523211816
Investment Property    25 00025 00025 000   
Net Deferred Tax Liability Asset    3 7093 0562 95334  
Nominal Value Allotted Share Capital    302302302302  
Number Shares Issued Fully Paid     302302302  
Other Creditors    9 9359 30511 1968 8558 4358 485
Other Provisions Balance Sheet Subtotal    3 7093 0562 95334  
Par Value Share 111 111  
Property Plant Equipment Gross Cost    6 0766 0766 0766 0766 076 
Provisions For Liabilities Balance Sheet Subtotal       3431-192
Total Assets Less Current Liabilities327 740336 705314 177    234 877233 752232 581
Revaluation Reserve237 467237 467237 467102 621      
Share Capital Allotted Called Up Paid302302302302      
Tangible Fixed Assets Cost Or Valuation324 368324 368289 0466 076      
Tangible Fixed Assets Depreciation5 6545 6965 7345 768      
Tangible Fixed Assets Depreciation Charged In Period 423834      
Tangible Fixed Assets Disposals  35 322100 164      
Tangible Fixed Assets Increase Decrease From Revaluations   -50 306      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 22nd, August 2024
Free Download (9 pages)

Company search

Advertisements